PADDOCK HOLDINGS LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.05667992
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution11 Feb 2016
Years8 years, 3 months, 22 days

SUMMARY

PADDOCK HOLDINGS LIMITED is an dissolved private limited company with number 05667992. It was incorporated 18 years, 4 months, 29 days ago, on 06 January 2006 and it was dissolved 8 years, 3 months, 22 days ago, on 11 February 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

PENTER, Graham

Secretary

ACTIVE

Assigned on 11 Dec 2013

Current time on role 10 years, 5 months, 24 days

BROWNING, Christopher David

Director

Director

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 3 days

COOPER, Allan David Talbot

Director

Hr Director

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 5 days

VANN, Neil Arthur

Director

Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 3 days

BURNHOPE, Mark Edward

Secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 30 Apr 2008

Time on role 2 years, 3 months, 24 days

KING, Andrew Mark

Secretary

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 30 Jul 2010

Time on role 2 years, 2 months, 29 days

STERN, Alexander Paul

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 30 Aug 2013

Time on role 3 years, 1 month

BAILEY, Claire Louise

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2010

Resigned on 31 Mar 2013

Time on role 2 years, 8 months, 1 day

BENFIELD, James Oliver

Director

Investment Executive

RESIGNED

Assigned on 27 Jan 2006

Resigned on 30 Jul 2010

Time on role 4 years, 6 months, 3 days

BURNHOPE, Mark Edward

Director

Director

RESIGNED

Assigned on 27 Jan 2006

Resigned on 30 Apr 2008

Time on role 2 years, 3 months, 3 days

FRASER, David Stuart

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 30 Jul 2010

Time on role 4 years, 11 days

HOLT, Eric

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Jul 2010

Time on role 4 years, 1 month, 29 days

HUTCHINSON, Nigel John

Director

Company Director

RESIGNED

Assigned on 06 Jan 2006

Resigned on 31 Dec 2012

Time on role 6 years, 11 months, 25 days

KING, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 30 Jul 2010

Time on role 2 years, 2 months, 29 days

MIDDLETON, John Linley

Director

Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 30 Jun 2014

Time on role 3 years, 11 months

MILNE, Robert George

Director

Sales Manager

RESIGNED

Assigned on 27 Jan 2006

Resigned on 19 Oct 2006

Time on role 8 months, 23 days

PRIEST, David

Director

Director

RESIGNED

Assigned on 27 Jan 2006

Resigned on 08 Feb 2007

Time on role 1 year, 12 days

VANN, Neil Arthur

Director

Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 01 Jul 2012

Time on role 1 year, 11 months, 1 day


Some Companies

BERT DALTON & SON LIMITED

NEWTON PLACE,BIRMINGHAM,B18 5JX

Number:00464691
Status:ACTIVE
Category:Private Limited Company

CHOONGADUNGA LIMITED

1 UNION COURT,LIVERPOOL,L2 4SJ

Number:08786124
Status:ACTIVE
Category:Private Limited Company

EOLS HOLDINGS LIMITED

26 OLD BROMPTON ROAD,LONDON,SW7 3DL

Number:10946381
Status:ACTIVE
Category:Private Limited Company
Number:05297374
Status:ACTIVE
Category:Private Limited Company

KSRGA CONSULTANTS LIMITED

54 MIDDLEBROOK CRESCENT,BRADFORD,BD8 0EN

Number:09081720
Status:ACTIVE
Category:Private Limited Company

SIMON STEELE HAIRDRESSING LIMITED

C/O LEVELL & CO LTD ATLANTIC BUSINESS CENTRE, ATLANTIC STREET,ALTRINCHAM,WA14 5NQ

Number:06808371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source